DAYMODE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-12 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CESSATION OF ALEXANDRA LISA WINSTON AS A PSC

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR HOWARD WINSTON / 07/07/2017

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE WINSTON / 10/11/2016

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MISS HANNAH LOUISE WINSTON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/10/1422 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RALPH WINSTON / 31/12/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WINSTON

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RALPH WINSTON / 16/06/2012

View Document

29/11/1229 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR MICHAEL JOHN WESTON

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM GABLE HOUSE 1 BALFOUR ROAD ILFORD ESSEX IG1 4HP

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RALPH WINSTON / 31/12/2009

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY ELLIOT WINSTON

View Document

08/11/108 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/10/0923 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ELLIOT WINSTON / 12/08/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WINSTON / 12/08/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WINSTON / 12/08/2009

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR MATTHEW WINSTON

View Document

09/10/089 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/07/0815 July 2008 SECRETARY APPOINTED ELLIOT WINSTON

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY HIEDI WINSTON

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/06/0120 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 52A STATION ROAD ASHINGTON NORTHUMBERLAND NE63 9UJ

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/12/987 December 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: 2 BLACKALL STREET LONDON EC2A 4BB

View Document

13/09/9613 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company